- Company Overview for BLACK HORSE HOMES LIMITED (06301195)
- Filing history for BLACK HORSE HOMES LIMITED (06301195)
- People for BLACK HORSE HOMES LIMITED (06301195)
- Charges for BLACK HORSE HOMES LIMITED (06301195)
- More for BLACK HORSE HOMES LIMITED (06301195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2015 | AP01 | Appointment of Mr Jasbir Singh Dosanjh as a director on 28 October 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Nirankar Singh Dosanjh as a director on 1 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Kulwant Singh Dosanjh on 14 August 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mrs Sukhvinder Kaur Dosanjh on 14 August 2014 | |
09 Sep 2014 | CH03 | Secretary's details changed for Mrs Sukhvinder Kaur Dosanjh on 14 August 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Kulwant Singh Dosanjh on 14 August 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mrs Sukhvinder Kaur Dosanjh on 14 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
28 May 2014 | MR01 | Registration of charge 063011950003 | |
28 May 2014 | MR01 | Registration of charge 063011950004 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jan 2014 | AP01 | Appointment of Mrs Sukhvinder Kaur Dosanjh as a director | |
20 Sep 2013 | AD01 | Registered office address changed from 15 the Grange, Off Hamstead Hill Handsworth Wood Birmingham B20 1BH on 20 September 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr Sukjinder Singh on 3 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |